GOLDRATT CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Termination of appointment of Chayim Freed as a secretary on 2021-11-14

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/08/1516 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM 11 BROADHURST AVENUE EDGWARE MIDDLESEX HA8 8TP

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/10/1318 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MS BAT SHEVA GOLDRATT

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIYAHU GOLDRATT

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN POWELL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1216 December 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

16/12/1216 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIYAHU MOSHE GOLDRATT / 31/12/2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

19/10/1119 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY EMW SECRETARIES LIMITED

View Document

05/04/095 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/03/095 March 2009 DIRECTOR APPOINTED MARTIN POWELL

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR CHAYIM FREED

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0526 October 2005 MEMORANDUM OF ASSOCIATION

View Document

24/08/0524 August 2005 S-DIV 27/07/05

View Document

24/08/0524 August 2005 £ NC 1000/20000 27/07/

View Document

24/08/0524 August 2005 NC INC ALREADY ADJUSTED 27/07/05

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 SECRETARY RESIGNED

View Document

06/12/046 December 2004 COMPANY NAME CHANGED GOLDRATT CONSULTING EUROPE LIMIT ED CERTIFICATE ISSUED ON 06/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 13 BRIDGE AVENUE MAIDENHEAD BERKSHIRE SL6 1RR

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 NEW DIRECTOR APPOINTED

View Document

21/08/0321 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED GOLDRATT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/05/03

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK BREDBURY PARKWAY STOCKPORT CHESHIRE SK6 2NS

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 COMPANY NAME CHANGED XPERIENCE BUSINESS LIMITED CERTIFICATE ISSUED ON 05/02/03

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 1ST CERT,OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

20/09/0220 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company